2018-08-01
|
2020-08-04
|
Address
|
875 THIRD AVE., 9TH FLOOR, NEW YORK, NY, 10022, 0123, USA (Type of address: Service of Process)
|
2016-08-02
|
2018-08-01
|
Address
|
131 PRINCETON ST., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
2014-08-07
|
2016-08-02
|
Address
|
875 3RD AVE, NEW YORK, NY, 10022, 0123, USA (Type of address: Service of Process)
|
2010-08-18
|
2014-08-07
|
Address
|
875 3RD AVE, NEW YORK, NY, 10022, 0123, USA (Type of address: Service of Process)
|
2006-08-04
|
2018-08-01
|
Address
|
131 PRINCETON ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
|
2004-09-28
|
2010-08-18
|
Address
|
ATTN: LEONARD MATHANSON, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
|
2004-09-28
|
2006-08-04
|
Address
|
PO BOX 444, 131 PRINCETON ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
|
2004-09-28
|
2012-08-07
|
Address
|
71-07 172ND ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
|
2003-10-28
|
2004-09-28
|
Address
|
ATTN: LEONARD NATHANSON, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0145, USA (Type of address: Service of Process)
|
2002-08-05
|
2003-10-28
|
Address
|
BROOKLYN STEEL WAREHOUSE, JAY, LEWIS, 1819 FLUSHING AVE, FLUSHING, NY, 11385, USA (Type of address: Service of Process)
|
2001-11-13
|
2002-08-05
|
Address
|
ATTN: MR. JAY A. LEWIS, 1819 FLUSHING AVE., FLUSHING, NY, 11385, USA (Type of address: Service of Process)
|
2001-10-30
|
2004-09-28
|
Address
|
1819 FLUSHING AVE, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2001-10-30
|
2001-11-13
|
Address
|
1819 FLUSHING AVE, FLUSHING, NY, 11385, USA (Type of address: Service of Process)
|
2001-10-30
|
2004-09-28
|
Address
|
1819 FLUSHING AVE, FLUSHING, NY, 11385, USA (Type of address: Principal Executive Office)
|
2001-03-14
|
2001-10-30
|
Address
|
ATT: MR. JAY A LEWIS, 1819 FLUSHING AVE, FLUSHING, NY, 11385, USA (Type of address: Service of Process)
|
1986-08-07
|
2001-03-14
|
Address
|
440 SEAVIEW AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
|